- Company Overview for BELL MICROPRODUCTS (US) LIMITED (05305904)
- Filing history for BELL MICROPRODUCTS (US) LIMITED (05305904)
- People for BELL MICROPRODUCTS (US) LIMITED (05305904)
- Charges for BELL MICROPRODUCTS (US) LIMITED (05305904)
- More for BELL MICROPRODUCTS (US) LIMITED (05305904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 1 July 2017 | |
19 Feb 2018 | TM01 | Termination of appointment of Graeme Alistair Watt as a director on 31 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
11 Sep 2017 | TM01 | Termination of appointment of Michael Ryan Mccoy as a director on 27 February 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 2 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 27 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
09 Sep 2015 | AP01 | Appointment of Mr Timothy Giles Willies as a director on 8 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Beate Reimann as a director on 8 September 2015 | |
15 Apr 2015 | CH01 | Director's details changed for Ms Beate Reimann on 1 November 2014 | |
13 Apr 2015 | AA | Accounts for a dormant company made up to 28 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
13 Oct 2014 | AD01 | Registered office address changed from 5 the Sterling Centre Eastern Road Bracknell Berkshire RG12 2PW United Kingdom to C/O Avnet Technology Solutions Ltd the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 13 October 2014 | |
08 May 2014 | TM01 | Termination of appointment of Russell Murdaugh as a director | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 28 June 2013 | |
03 Feb 2014 | AP01 | Appointment of Ms Beate Reimann as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Eric Dieu as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
28 May 2013 | AP01 | Appointment of Mr Russell Raymond Murdaugh as a director | |
27 May 2013 | TM01 | Termination of appointment of Raymond Sadowski as a director | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 29 June 2012 |